CLARENDON ENGINEERING SUPPLIES LIMITED

10-11 Charterhouse Square, London, EC1M 6EE, England
StatusDISSOLVED
Company No.01668766
CategoryPrivate Limited Company
Incorporated01 Oct 1982
Age41 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 4 days

SUMMARY

CLARENDON ENGINEERING SUPPLIES LIMITED is an dissolved private limited company with number 01668766. It was incorporated 41 years, 8 months, 16 days ago, on 01 October 1982 and it was dissolved 1 year, 4 days ago, on 13 June 2023. The company address is 10-11 Charterhouse Square, London, EC1M 6EE, England.



People

MORRISON, John

Secretary

ACTIVE

Assigned on 05 May 2020

Current time on role 4 years, 1 month, 12 days

MORRISON, John

Director

Company Secretary/Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 16 days

ORR, Lauren

Director

Head Of Tax

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 16 days

GALLAGHER, Anthony James

Secretary

RESIGNED

Assigned on 31 Mar 2016

Resigned on 05 May 2020

Time on role 4 years, 1 month, 5 days

HUNT, John Raymond

Secretary

Accountant

RESIGNED

Assigned on 23 Nov 2007

Resigned on 31 Mar 2016

Time on role 8 years, 4 months, 8 days

LINGWOOD, Nigel Peter

Secretary

Company Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 22 Nov 2005

Time on role 3 years, 11 months, 21 days

SIMPSON, Lynda Mary

Secretary

RESIGNED

Assigned on 15 Feb 1999

Resigned on 20 Dec 2001

Time on role 2 years, 10 months, 5 days

SIMPSON, William David

Secretary

RESIGNED

Assigned on 27 Nov 1997

Resigned on 15 Feb 1999

Time on role 1 year, 2 months, 18 days

WILSON, Lara Jane

Secretary

Finance Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 23 Nov 2007

Time on role 2 years, 1 day

WOLVERSON, Leslie Ronald

Secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1997

Time on role 26 years, 6 months, 21 days

BELL, Stuart Graham

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 02 Jul 2018

Time on role 2 years, 3 months, 2 days

CLAPP, Karen Jayne

Director

Company Director

RESIGNED

Assigned on 30 Jul 2002

Resigned on 10 Dec 2015

Time on role 13 years, 4 months, 11 days

GIBBES, Barbara

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Jun 2020

Resigned on 30 Sep 2022

Time on role 2 years, 3 months, 8 days

HENDERSON, John Iain

Director

Director

RESIGNED

Assigned on 20 Dec 2001

Resigned on 31 Mar 2016

Time on role 14 years, 3 months, 11 days

HUNT, John Raymond

Director

Finance Director

RESIGNED

Assigned on 23 Nov 2007

Resigned on 31 Mar 2022

Time on role 14 years, 4 months, 8 days

LINGWOOD, Nigel Peter

Director

Director

RESIGNED

Assigned on 02 Jul 2018

Resigned on 22 Jun 2020

Time on role 1 year, 11 months, 20 days

LINGWOOD, Nigel Peter

Director

Company Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 22 Nov 2005

Time on role 3 years, 11 months, 21 days

SANDERS, Paul Mark

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2022

Resigned on 30 Sep 2022

Time on role 5 months, 30 days

SIMPSON, William David

Director

Sales Director

RESIGNED

Assigned on

Resigned on 10 Jun 2003

Time on role 21 years, 7 days

THOMPSON, Bruce Mckenzie

Director

Company Director

RESIGNED

Assigned on 01 Dec 2001

Resigned on 30 Jul 2002

Time on role 7 months, 29 days

WILSON, Lara Jane

Director

Finance Director

RESIGNED

Assigned on 22 Nov 2005

Resigned on 23 Nov 2007

Time on role 2 years, 1 day

WOLVERSON, Leslie Ronald

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Nov 1997

Time on role 26 years, 6 months, 21 days

YAZDANI, Neil

Director

Director

RESIGNED

Assigned on 26 Sep 2019

Resigned on 30 Sep 2022

Time on role 3 years, 4 days


Some Companies

DAY-AULT SOLUTIONS LIMITED

IVY COTTAGE,CONSETT,DH8 9NN

Number:08397551
Status:ACTIVE
Category:Private Limited Company

JJR COMMERCIAL REPAIRS LTD

UNIT 77 CARIOCCA BUSINESS PARK,MILES PLATTING,M40 8BB

Number:11155084
Status:ACTIVE
Category:Private Limited Company

LINDY ROSS LIMITED

AFON HOUSE,HORSHAM,RH12 1TL

Number:08095219
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE RECRUITMENT LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:08498410
Status:ACTIVE
Category:Private Limited Company

SOUL SANCTUARY MEDIA LIMITED

352-354 LONDON ROAD,MITCHAM,CR4 3ND

Number:06008993
Status:ACTIVE
Category:Private Limited Company

THE MICROBIO GROUP LIMITED

PO BOX 4,CHEADLE HULME,SK8 6QG

Number:01704111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source